Search icon

FLORIDA APPLIANCE REPAIR 2014, CORP

Company Details

Entity Name: FLORIDA APPLIANCE REPAIR 2014, CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Apr 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Apr 2024 (10 months ago)
Document Number: P14000032038
FEI/EIN Number 46-5412887
Address: 9217 SW 227TH ST, UNIT 27, CUTLER BAY, FL 33190
Mail Address: 9217 SW 227TH ST, UNIT 27, CUTLER BAY, FL 33190
ZIP code: 33190
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ, ARCADIO Agent 9217 SW 227TH ST, UNIT 27, CUTLER BAY, FL 33190

President

Name Role Address
RODRIGUEZ, ARCADIO President 9217 SW 227TH ST, UNIT 27 CUTLER BAY, FL 33190

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000115982 FLORIDA APPLIANCE PARTS EXPIRED 2015-11-15 2020-12-31 No data 10200 NW 25TH STREET STE. 102, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 9217 SW 227TH ST, UNIT 27, CUTLER BAY, FL 33190 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 9217 SW 227TH ST, UNIT 27, CUTLER BAY, FL 33190 No data
CHANGE OF MAILING ADDRESS 2024-04-28 9217 SW 227TH ST, UNIT 27, CUTLER BAY, FL 33190 No data
NAME CHANGE AMENDMENT 2024-04-08 FLORIDA APPLIANCE REPAIR 2014, CORP No data
NAME CHANGE AMENDMENT 2021-06-14 FLORIDA APPLIANCE PARTS, CORP. No data
AMENDMENT AND NAME CHANGE 2015-07-06 FLORIDA CITY APPLIANCE PARTS, CORP. No data
AMENDMENT 2014-04-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
Name Change 2024-04-08
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-24
Name Change 2021-06-14
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-07

Date of last update: 22 Jan 2025

Sources: Florida Department of State